Glen Auldyn
Lezayre Ramsey
Isle Of Man
IM7 2AH
Director Name | Melanie Jane Monks |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2001(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 30 July 2013) |
Role | Company Director |
Correspondence Address | Glen Auldyn Lodge Glen Auldyn Lezayre Ramsey IM7 2AH |
Secretary Name | Mr David Monks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 30 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glen Auldyn Lodge Glen Auldyn Lezayre Ramsey Isle Of Man IM7 2AH |
Director Name | Philip Charnock Pendlebury |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 May 2002) |
Role | Chartered Surveyor |
Correspondence Address | Flat 5 The Glen Bolton Lancashire BL1 5DB |
Secretary Name | Mrs Irina Andreevna Pendlebury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 month (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 5 The Glen Bolton Lancashire BL1 5DB |
Secretary Name | Philip Charnock Pendlebury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 May 2002) |
Role | Chartered Surveyor |
Correspondence Address | Flat 5 The Glen Bolton Lancashire BL1 5DB |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | MT Secretarials Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 May 2000) |
Correspondence Address | Fernleigh House Palace Road Douglas IM2 4UB |
Registered Address | Westgate House Westgate Avenue Bolton Lancashire BL1 4RF |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,772 |
Cash | £24,749 |
Current Liabilities | £2,696,259 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2012 | Compulsory strike-off action has been suspended (1 page) |
21 April 2012 | Compulsory strike-off action has been suspended (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2010 | Compulsory strike-off action has been suspended (1 page) |
6 August 2010 | Compulsory strike-off action has been suspended (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2009 | Compulsory strike-off action has been suspended (1 page) |
17 October 2009 | Compulsory strike-off action has been suspended (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2009 | Compulsory strike-off action has been suspended (1 page) |
11 March 2009 | Compulsory strike-off action has been suspended (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2008 | Director's change of particulars / melanie monks / 01/01/2008 (1 page) |
18 July 2008 | Director's Change of Particulars / melanie monks / 01/01/2008 / Occupation was: property developer, now: director (1 page) |
7 June 2007 | Return made up to 25/02/07; full list of members (2 pages) |
7 June 2007 | Return made up to 25/02/07; full list of members (2 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 97-99 derby street bolton lancashire BL3 6HH (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 97-99 derby street bolton lancashire BL3 6HH (1 page) |
6 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
17 October 2005 | Return made up to 25/02/05; full list of members (7 pages) |
17 October 2005 | Return made up to 25/02/05; full list of members
|
16 September 2005 | Registered office changed on 16/09/05 from: station approach atherton manchester M46 9LJ (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: station approach atherton manchester M46 9LJ (1 page) |
23 July 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 July 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 June 2004 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
14 June 2004 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 25/02/04; full list of members
|
30 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
30 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
29 June 2003 | Return made up to 25/02/03; full list of members (7 pages) |
29 June 2003 | Return made up to 25/02/03; full list of members (7 pages) |
2 April 2003 | Accounts for a small company made up to 28 February 2002 (5 pages) |
2 April 2003 | Accounts for a small company made up to 28 February 2002 (5 pages) |
2 September 2002 | Particulars of mortgage/charge (7 pages) |
2 September 2002 | Particulars of mortgage/charge (7 pages) |
11 June 2002 | Accounts for a small company made up to 28 February 2001 (6 pages) |
11 June 2002 | Accounts for a small company made up to 28 February 2001 (6 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Secretary resigned;director resigned (1 page) |
27 May 2002 | Secretary resigned;director resigned (1 page) |
25 March 2002 | Return made up to 25/02/02; full list of members (7 pages) |
25 March 2002 | Return made up to 25/02/02; full list of members (7 pages) |
24 December 2001 | Registered office changed on 24/12/01 from: 1ST floor 87-89 lee lane horwich bolton lancashire BL6 7AU (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: 1ST floor 87-89 lee lane horwich bolton lancashire BL6 7AU (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
27 September 2001 | Particulars of mortgage/charge (9 pages) |
27 September 2001 | Particulars of mortgage/charge (9 pages) |
17 July 2001 | Return made up to 25/02/01; full list of members (6 pages) |
17 July 2001 | Return made up to 25/02/01; full list of members (6 pages) |
17 July 2001 | Ad 31/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 July 2001 | Ad 31/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
4 July 2000 | Resolutions
|
4 July 2000 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
4 July 2000 | Accounts made up to 29 February 2000 (5 pages) |
4 July 2000 | Resolutions
|
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Secretary resigned (1 page) |
8 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 25/02/00; full list of members
|
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
17 February 2000 | Director resigned (1 page) |
25 February 1999 | Incorporation (18 pages) |
25 February 1999 | Incorporation (18 pages) |